Founded in 1999, Property Supply & Development Ltd have registered office in Marsworth in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Lamb, Nigel, Kennedy, Christine Gabrielle Maria, Lamb, Nigel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMB, Nigel | 01 October 2002 | - | 1 |
LAMB, Nigel | 16 June 1999 | 01 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Christine Gabrielle Maria | 01 September 1999 | 01 October 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 28 November 2017 | |
PSC01 - N/A | 17 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 19 July 2000 | |
363s - Annual Return | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
287 - Change in situation or address of Registered Office | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 01 July 1999 | |
288a - Notice of appointment of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
NEWINC - New incorporation documents | 16 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 February 2007 | Outstanding |
N/A |
Charge by way of legal mortgage | 12 March 2004 | Outstanding |
N/A |